31 LANSDOWNE PLACE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

13/05/2513 May 2025 Appointment of Mr Oliver Blake as a director on 2025-03-29

View Document

13/05/2513 May 2025 Termination of appointment of Steven John Mason as a director on 2025-03-29

View Document

13/05/2513 May 2025 Director's details changed for Cathryn Anne Mason on 2025-05-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Termination of appointment of Katie Emma Parkes as a director on 2020-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

16/07/2116 July 2021 Termination of appointment of Shona Mary Campbell as a director on 2021-05-07

View Document

16/07/2116 July 2021 Appointment of Mr Steven John Mason as a director on 2021-05-07

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR SIMON GREGORY

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

16/06/1816 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 05/06/16 NO MEMBER LIST

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 31B LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1HF

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 DIRECTOR APPOINTED MS KATIE EMMA PARKES

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FROST

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FROST

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MS KATIE EMMA PARKES

View Document

18/06/1518 June 2015 05/06/15 NO MEMBER LIST

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 05/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/04/149 April 2014 DIRECTOR APPOINTED ALASTAIR EDWARD CHAMBERLAIN

View Document

27/03/1427 March 2014 SECOND FILING FOR FORM AP01

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY ANNA MASON

View Document

20/03/1420 March 2014 SECRETARY APPOINTED CATHRYN ANN MASON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/07/139 July 2013 05/06/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1326 June 2013 PREVSHO FROM 07/10/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 7 October 2011

View Document

26/06/1226 June 2012 05/06/12 NO MEMBER LIST

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1130 June 2011 PREVEXT FROM 30/09/2010 TO 07/10/2010

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN ANNE MASON / 29/06/2011

View Document

22/06/1122 June 2011 05/06/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD BUCKNALL

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED CATHRYN ANNE MASON

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL FRANCIS DE CLERCQ / 01/11/2009

View Document

25/06/1025 June 2010 05/06/10 NO MEMBER LIST

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHONA MARY CAMPBELL / 01/11/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GORDON FROST / 01/11/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MS SHONA MARY CAMPBELL

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 05/06/08

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 05/06/07

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 ANNUAL RETURN MADE UP TO 05/06/06

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 05/06/05

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 ANNUAL RETURN MADE UP TO 05/06/04

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 ANNUAL RETURN MADE UP TO 05/06/03

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 ANNUAL RETURN MADE UP TO 05/06/02

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: GROUND FLOOR FLAT 31 LANSDOWNE PLACE HOVE BN3 1HF

View Document

03/08/013 August 2001 ANNUAL RETURN MADE UP TO 05/06/01

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01

View Document

06/04/016 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: FLAT B, 31 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1HF

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/005 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company